Advanced company searchLink opens in new window

MODE DISTRIBUTION LIMITED

Company number 05235123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Sep 2011 AP01 Appointment of Mr Markus Johannes Aloisius Fransen as a director on 1 September 2011
22 Mar 2011 TM01 Termination of appointment of Anthony Speight as a director
02 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2011 AR01 Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2011-03-01
  • GBP 100
21 Feb 2011 TM01 Termination of appointment of Dean Terry as a director
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2010 AA Accounts for a small company made up to 31 December 2009
19 Jan 2010 AD01 Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 19 January 2010
18 Jan 2010 AA Total exemption small company accounts made up to 31 December 2008
07 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
30 Jan 2009 363a Return made up to 20/09/08; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Nov 2007 363s Return made up to 20/09/07; full list of members
05 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
24 Oct 2006 363s Return made up to 20/09/06; full list of members
30 Mar 2006 AA Total exemption small company accounts made up to 31 December 2005
12 Oct 2005 363s Return made up to 20/09/05; full list of members
19 Jan 2005 225 Accounting reference date extended from 30/09/05 to 31/12/05
04 Nov 2004 288c Secretary's particulars changed;director's particulars changed
20 Sep 2004 NEWINC Incorporation